Name: | AMVETS CLUB OF MARTIN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 07 Jan 1957 (68 years ago) |
Last Annual Report: | 11 Apr 2024 (a year ago) |
Organization Number: | 0001668 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41649 |
City: | Martin, Hite, Risner |
Primary County: | Floyd County |
Principal Office: | BOX 1289, MAIN ST., MARTIN, KY 41649 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES KEATHLEY | Director |
James E Parsons | Director |
Devon Prater | Director |
Shawn Roop | Director |
LLOYD MCGAREY | Director |
BILLIE G. WELLS | Director |
ROY RATLIFF | Director |
RAY R. ALLEN | Director |
Name | Role |
---|---|
James Reynolds | Registered Agent |
Name | Role |
---|---|
James D Reynolds | Officer |
Name | Role |
---|---|
BILLIE G. WELLS | Incorporator |
ROY RATLIFF | Incorporator |
LLOYD MCGAREY | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-04-11 |
Reinstatement | 2024-04-11 |
Registered Agent name/address change | 2024-04-11 |
Principal Office Address Change | 2024-04-11 |
Reinstatement Approval Letter Revenue | 2024-04-11 |
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-01-14 |
Annual Report | 2008-01-23 |
Sources: Kentucky Secretary of State